GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-17
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 130 Merrow Street London SE17 2NP. Change occurred on 2022-05-11. Company's previous address: 22 Eycott Drive Middleton Manchester M24 4SR England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-15
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Eycott Drive Middleton Manchester M24 4SR. Change occurred on 2020-07-17. Company's previous address: Flat 22 M M2 Apartments Pickford Street Manchester M4 5BS United Kingdom.
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-03
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-12
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 22 M M2 Apartments Pickford Street Manchester M4 5BS. Change occurred on 2020-03-09. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 22 M M2 Apartments Pickford Street Manchester M4 5BS. Change occurred on 2020-03-09. Company's previous address: Flat 22 M M2 Apartments Pickford Street Manchester M4 5BS United Kingdom.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-06
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2019
| incorporation
|
Free Download
(23 pages)
|